145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02246265

Incorporation date

20/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

145c 145c Divinity Road, Oxford, Please Select OX4 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon05/11/2025
Registered office address changed from 145 Divinity Road Oxford OX4 1LP to 145C 145C Divinity Road Oxford Please Select OX4 1LP on 2025-11-05
dot icon05/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-10-19
dot icon03/03/2025
Termination of appointment of Anthony John Grimmer as a director on 2025-03-03
dot icon03/03/2025
Appointment of Mr Neil Louis Levy as a director on 2025-03-03
dot icon03/03/2025
Appointment of Mrs Andrea Yvette Lobb as a director on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Neil Louis Levy on 2025-03-03
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon04/07/2024
Micro company accounts made up to 2023-10-19
dot icon16/04/2024
Termination of appointment of Ruth Harbord as a director on 2024-04-16
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-10-19
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-10-19
dot icon02/03/2022
Appointment of Ms Federica Gigante as a director on 2022-02-15
dot icon28/02/2022
Termination of appointment of Chloe Corlett as a director on 2022-02-14
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-10-19
dot icon27/10/2020
Appointment of Mrs Patricia Anne Watson as a director on 2020-10-26
dot icon27/10/2020
Appointment of Professor Lindsay Cameron Watson as a director on 2020-10-26
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-10-19
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon07/08/2019
Appointment of Dr Ruth Harbord as a director on 2019-08-01
dot icon06/08/2019
Termination of appointment of Richard John Lloyd as a director on 2019-07-31
dot icon04/07/2019
Micro company accounts made up to 2018-10-19
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-10-19
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-19
dot icon27/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-10-19
dot icon20/10/2015
Annual return made up to 2015-10-19 no member list
dot icon20/10/2015
Appointment of Mr Anthony John Grimmer as a director on 2014-10-01
dot icon20/10/2015
Director's details changed for Mark Chesterton on 2014-04-01
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-19
dot icon28/10/2014
Annual return made up to 2014-10-19 no member list
dot icon28/10/2014
Director's details changed for Miss Chloe Corlett on 2014-05-01
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-19
dot icon18/11/2013
Appointment of Miss Chloe Corlett as a director
dot icon18/11/2013
Termination of appointment of James Unwin as a director
dot icon20/10/2013
Annual return made up to 2013-10-19 no member list
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-19
dot icon29/10/2012
Annual return made up to 2012-10-19 no member list
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-19
dot icon24/10/2011
Annual return made up to 2011-10-19 no member list
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-19
dot icon21/10/2010
Annual return made up to 2010-10-19 no member list
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-19
dot icon23/12/2009
Appointment of Ms Rachel Elizabeth Byrt as a director
dot icon23/12/2009
Appointment of Mr Richard John Lloyd as a director
dot icon29/10/2009
Annual return made up to 2009-10-19 no member list
dot icon29/10/2009
Director's details changed for Shan Elizabeth Tomlin on 2009-10-29
dot icon29/10/2009
Director's details changed for Mark Chesterton on 2009-10-29
dot icon29/10/2009
Director's details changed for James Peter Unwin on 2009-10-29
dot icon29/10/2009
Termination of appointment of Shan Tomlin as a director
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-19
dot icon30/10/2008
Annual return made up to 19/10/08
dot icon19/06/2008
Total exemption full accounts made up to 2007-10-19
dot icon08/11/2007
Annual return made up to 19/10/07
dot icon28/08/2007
Total exemption full accounts made up to 2006-10-19
dot icon31/10/2006
Annual return made up to 19/10/06
dot icon11/08/2006
Total exemption full accounts made up to 2005-10-19
dot icon26/10/2005
Annual return made up to 19/10/05
dot icon12/08/2005
Total exemption full accounts made up to 2004-10-19
dot icon18/10/2004
Annual return made up to 19/10/04
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
New director appointed
dot icon07/09/2004
Secretary resigned;director resigned
dot icon23/08/2004
Total exemption full accounts made up to 2003-10-19
dot icon10/11/2003
Annual return made up to 19/10/03
dot icon15/09/2003
Director resigned
dot icon03/09/2003
New secretary appointed
dot icon02/09/2003
New director appointed
dot icon19/08/2003
Total exemption full accounts made up to 2002-10-19
dot icon05/11/2002
Annual return made up to 19/10/02
dot icon17/04/2002
Total exemption full accounts made up to 2001-10-19
dot icon03/11/2001
Annual return made up to 19/10/01
dot icon03/05/2001
Full accounts made up to 2000-10-19
dot icon10/11/2000
Annual return made up to 19/10/00
dot icon27/07/2000
Full accounts made up to 1999-10-19
dot icon28/06/2000
New director appointed
dot icon03/11/1999
Annual return made up to 19/10/99
dot icon18/08/1999
Full accounts made up to 1998-10-19
dot icon16/10/1998
Annual return made up to 19/10/98
dot icon03/09/1998
Full accounts made up to 1997-10-19
dot icon31/12/1997
Accounts for a small company made up to 1996-10-19
dot icon15/10/1997
Annual return made up to 19/10/97
dot icon16/10/1996
Annual return made up to 19/10/96
dot icon16/07/1996
Full accounts made up to 1995-10-19
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Annual return made up to 19/10/95
dot icon10/11/1994
Accounts for a dormant company made up to 1994-10-19
dot icon10/11/1994
Annual return made up to 19/10/94
dot icon01/07/1994
Secretary resigned;director resigned;new director appointed
dot icon20/06/1994
New secretary appointed;director resigned;new director appointed
dot icon31/03/1994
Registered office changed on 31/03/94 from: portway wantage oxfordshire OX12 9BU
dot icon24/02/1994
Accounts for a dormant company made up to 1992-10-19
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Annual return made up to 19/10/92
dot icon24/02/1994
Accounts for a dormant company made up to 1993-10-19
dot icon24/02/1994
Annual return made up to 19/10/93
dot icon07/11/1991
Accounts for a dormant company made up to 1991-10-19
dot icon07/11/1991
Accounting reference date shortened from 25/03 to 19/10
dot icon30/10/1991
Resolutions
dot icon29/10/1991
Annual return made up to 19/10/91
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Annual return made up to 19/10/90
dot icon01/05/1990
Annual return made up to 19/10/89
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 25/03
dot icon11/12/1989
Accounts for a dormant company made up to 1989-04-20
dot icon11/12/1989
Resolutions
dot icon01/08/1989
Memorandum and Articles of Association
dot icon19/07/1989
Certificate of change of name
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon13/07/1989
Registered office changed on 13/07/89 from: 2 baches street london N1 6UB
dot icon20/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
19/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/10/2024
dot iconNext account date
19/10/2025
dot iconNext due on
19/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.19K
-
0.00
-
-
2022
7
-
-
0.00
-
-
2022
7
-
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberton, Scott
Secretary
05/07/1993 - 30/04/2003
-
Tomlin, Shan Elizabeth
Director
30/09/1995 - 30/04/2009
-
Giles, Jessica Stephanie
Director
31/05/2000 - 20/08/2004
-
Giles, Jessica Stephanie
Secretary
31/07/2003 - 20/08/2004
-
Lloyd, Richard John
Director
22/12/2009 - 30/07/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED

145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/04/1988 with the registered office located at 145c 145c Divinity Road, Oxford, Please Select OX4 1LP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED?

toggle

145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/04/1988 .

Where is 145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED is registered at 145c 145c Divinity Road, Oxford, Please Select OX4 1LP.

What does 145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED have?

toggle

145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED had 7 employees in 2022.

What is the latest filing for 145 DIVINITY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Registered office address changed from 145 Divinity Road Oxford OX4 1LP to 145C 145C Divinity Road Oxford Please Select OX4 1LP on 2025-11-05.